Company NameBas Books Ltd
DirectorsAlison Jane Bird and Giles Richard Bird
Company StatusActive
Company Number07362768
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Previous NamesOlivesta Limited and Bird Advisory Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameAlison Jane Bird
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381 - 383 City Road
London
EC1V 1NW
Director NameGiles Richard Bird
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381 - 383 City Road
London
EC1V 1NW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address533 Liverpool Road
London
N7 8NS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

50 at £1Alison Jane Bird
50.00%
Ordinary
50 at £1Giles Richard Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£91,342
Cash£88,909
Current Liabilities£54,517

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

12 February 2024Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW to 533 Liverpool Road London N7 8NS on 12 February 2024 (1 page)
8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 October 2020Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page)
7 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
2 June 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
15 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed olivesta LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed olivesta LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 September 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 September 2010 (1 page)
14 September 2010Appointment of Giles Richard Bird as a director (2 pages)
14 September 2010Appointment of Alison Jane Bird as a director (2 pages)
14 September 2010Appointment of Giles Richard Bird as a director (2 pages)
14 September 2010Appointment of Alison Jane Bird as a director (2 pages)
13 September 2010Termination of appointment of Dunstana Davies as a director (1 page)
13 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
13 September 2010Termination of appointment of Dunstana Davies as a director (1 page)
13 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
1 September 2010Incorporation (49 pages)
1 September 2010Incorporation (49 pages)